You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

DEBT REDUCTION SERVICES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/24/20077/24/2007ForeignNon-Profit
Back To Top

Organization Information

Business Purpose5222 - Finance and Insurance - Credit Intermediation and Related Activities - Nondepository Credit Intermediation (credit card issuing, sales, consumer lending, real estate credit, international trade, secondary market) Capital Stock
Charter CountyControl Number95639
Charter StateIDExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address1627 QUARRIER STREET EAST
CHARLESTON, WV, 25311
Mailing Address6213 N CLOVERDALE ROAD
SUITE 100
BOISE, ID, 83713
USA
Notice of Process AddressCOGENCY GLOBAL INC.
128 CAPITOL STREET
CHARLESTON, WV, 25301
Principal Office Address6213 N CLOVERDALE ROAD
SUITE 100
BOISE, ID, 83713
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorRANDY SIDDOWAY
6213 N. CLOVERDALE ROAD
SUITE 100
BOISE, ID, 83713
DirectorLYLE COOK
6213 N. CLOVERDALE ROAD
SUITE 100
BOISE, ID, 83713
PresidentJOSEPH T CESTARO
6213 N CLOVERDALE ROAD, SUITE 100
BOISE, ID, 83713
SecretaryRICHARD MUNSTER
6213 N. CLOVERDALE ROAD, SUITE 100
BOISE, ID, 83713
TreasurerCARA STEELE
6213 N. CLOVERDALE ROAD
SUITE 100
BOISE, ID, 83713
Vice-PresidentMARK RIZKOWSKY
6213 N. CLOVERDALE ROAD
SUITE 100
BOISE, ID, 83713
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
MONEYFIT BY DRSTRADENAME4/12/2022
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, May 20, 2024 — 2:17 AM